NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2024-03-27. Psc name: Nuppp (Care Technology and Learning Centres) Limited. 2024-04-08 View Report
Address. New address: 80 Fenchurch Street London EC3M 4AE. Change date: 2024-03-27. Old address: St Helen's 1 Undershaft London EC3P 3DQ. 2024-03-27 View Report
Confirmation statement. Statement with no updates. 2023-12-19 View Report
Accounts. Accounts type full. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Officers. Appointment date: 2022-12-01. Officer name: Mr Kristoffer Malcolm Mcphail. 2022-12-01 View Report
Officers. Appointment date: 2022-12-01. Officer name: Mr Adam Irwin. 2022-12-01 View Report
Officers. Termination date: 2022-12-01. Officer name: Ian Shervell. 2022-12-01 View Report
Officers. Termination date: 2022-12-01. Officer name: Sean Kent Mclachlan. 2022-12-01 View Report
Officers. Termination date: 2022-12-01. Officer name: James Robson Edwin Tarry. 2022-12-01 View Report
Accounts. Accounts type full. 2022-10-11 View Report
Officers. Change date: 2022-04-19. Officer name: Mr. Ian Shervell. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Accounts. Accounts type full. 2021-09-15 View Report
Officers. Change date: 2021-02-19. Officer name: Mr Ian Shervell. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2020-12-11 View Report
Accounts. Accounts type full. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type full. 2019-07-17 View Report
Mortgage. Charge number: 4. 2019-01-17 View Report
Confirmation statement. Statement with updates. 2018-10-19 View Report
Accounts. Accounts type full. 2018-09-06 View Report
Persons with significant control. Psc name: Nuppp (Care Technology and Learning Centres) Limited. Change date: 2016-12-19. 2018-04-04 View Report
Confirmation statement. Statement with updates. 2017-10-30 View Report
Officers. Officer name: Shenthuran Ravindra. Termination date: 2017-09-08. 2017-10-10 View Report
Officers. Officer name: Fergus James Helliwell. Termination date: 2017-09-06. 2017-10-04 View Report
Officers. Officer name: Mr James Robson Edwin Tarry. Appointment date: 2017-09-08. 2017-10-02 View Report
Officers. Appointment date: 2017-09-08. Officer name: Mr. Ian Shervell. 2017-10-02 View Report
Accounts. Accounts type full. 2017-06-15 View Report
Address. New address: St Helen's 1 Undershaft London EC3P 3DQ. Old address: 1 Poultry London EC2R 8EJ. Change date: 2016-12-19. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Officers. Officer name: Mr Sean Kent Mclachlan. Appointment date: 2016-08-24. 2016-09-06 View Report
Officers. Appointment date: 2016-08-24. Officer name: Mr Shenthuran Ravindra. 2016-09-02 View Report
Officers. Termination date: 2016-08-24. Officer name: Helen Mary Murphy. 2016-09-02 View Report
Accounts. Accounts type full. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Officers. Termination date: 2015-06-30. Officer name: David Alexandre Simon Dahan. 2015-07-02 View Report
Officers. Termination date: 2015-06-30. Officer name: Ian Bryan Womack. 2015-07-02 View Report
Officers. Officer name: Fergus James Helliwell. Appointment date: 2015-06-17. 2015-06-22 View Report
Officers. Officer name: Ms Helen Murphy. Appointment date: 2015-06-17. 2015-06-22 View Report
Accounts. Accounts type full. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Address. New address: 1 Poultry London EC2R 8EJ. 2014-11-10 View Report
Mortgage. Charge number: 3. 2014-05-12 View Report
Mortgage. Charge number: 2. 2014-05-12 View Report
Accounts. Accounts type full. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Address. Old address: 14 Cornhill London EC3V 3ND United Kingdom. 2013-10-29 View Report
Address. Move registers to registered office company. 2013-10-29 View Report
Accounts. Accounts type full. 2013-08-05 View Report